About

Registered Number: 03070626
Date of Incorporation: 20/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Premier House Bittern Road, Sowton Industrial Estate, Exeter, EX2 7LW

 

Premier Communication Electronics Ltd was founded on 20 June 1995 and has its registered office in Exeter, it's status is listed as "Active". There are 3 directors listed as Fillis, John Leslie, Parsons, William James, Long Fields Limited for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILLIS, John Leslie 20 June 1995 16 November 1998 1
PARSONS, William James 20 June 1995 01 September 1995 1
LONG FIELDS LIMITED 25 November 1998 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH02 - Change of particulars for corporate director 28 June 2012
CH03 - Change of particulars for secretary 28 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 August 2010
CH02 - Change of particulars for corporate director 25 August 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 06 July 2006
AAMD - Amended Accounts 05 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
363s - Annual Return 26 June 2000
CERTNM - Change of name certificate 09 June 2000
AA - Annual Accounts 23 January 2000
395 - Particulars of a mortgage or charge 16 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 02 May 1997
288 - N/A 14 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1996
287 - Change in situation or address of Registered Office 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.